Company NameHarvest Investments Limited
DirectorNicholas Charles Benjamin Scott
Company StatusActive
Company Number03332612
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas Charles Benjamin Scott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Midholm
Hampstead Garden Suburbs
London
NW11 6LN
Secretary NameNicholas Charles Benjamin Scott
NationalityBritish
StatusCurrent
Appointed08 June 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Midholm
Hampstead Garden Suburbs
London
NW11 6LN
Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Secretary NameMr David Spencer Scott
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameMr Adam Anthony Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteharvestinvestments.co.uk
Email address[email protected]
Telephone020 74939955
Telephone regionLondon

Location

Registered Address40 Manchester Street
Marylebone
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Gavin Scott
8.00%
Ordinary
8 at £1James Scott
8.00%
Ordinary
8 at £1Nick Scott
8.00%
Ordinary
6 at £1Adam Scott
6.00%
Ordinary
6 at £1Ben Scott
6.00%
Ordinary
6 at £1Charlotte Kaye
6.00%
Ordinary
6 at £1Samantha Scott
6.00%
Ordinary
25 at £1Jewel Scott
25.00%
Ordinary
25 at £1Mia Scott
25.00%
Ordinary
1 at £1Ben Scott & Samantha Scott & Adam Scott & Charlotte Kaye
1.00%
Ordinary
1 at £1Gavin Scott & James Scott & Nick Scott
1.00%
Ordinary

Financials

Year2014
Net Worth-£34,601
Cash£104,121
Current Liabilities£1,305,091

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

24 March 2015Delivered on: 10 April 2015
Persons entitled: Kingston Park House Limited

Classification: A registered charge
Particulars: F/H property k/a 123 to 129 (odd numbers) gray's inn road and 15 and 16 brownlow mews, st pancras, t/no 325291.
Outstanding
4 June 2003Delivered on: 6 June 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company or coast properties and finance limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments and all dividends, interest and other money payable to the company in respect of the investments. See the mortgage charge document for full details.
Outstanding
7 November 2000Delivered on: 8 November 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares in coast properties and finance limited
Secured details: All liabilities: of the borrower due or to become due to the chargee or a associated company; and of the chargor under the charge.
Particulars: By way of fixed charge the investments; and all dividends, interest and other money payable to the chargor in respect of the investments.
Outstanding

Filing History

26 August 2023Micro company accounts made up to 30 April 2022 (4 pages)
4 April 2023Previous accounting period extended from 23 April 2022 to 30 April 2022 (1 page)
1 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
10 January 2023Previous accounting period shortened from 24 April 2022 to 23 April 2022 (1 page)
6 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
12 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Micro company accounts made up to 30 April 2020 (4 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Notification of a person with significant control statement (2 pages)
2 May 2021Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 40 Manchester Street Marylebone London W1U 7LL on 2 May 2021 (1 page)
2 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 April 2021Current accounting period shortened from 25 April 2020 to 24 April 2020 (1 page)
18 March 2021Termination of appointment of Adam Anthony Scott as a director on 18 March 2021 (1 page)
18 March 2021Cessation of Adam Anthony Scott as a person with significant control on 18 March 2021 (1 page)
21 August 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
10 July 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 May 2019Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 (1 page)
25 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
9 May 2017Micro company accounts made up to 30 April 2016 (4 pages)
9 May 2017Micro company accounts made up to 30 April 2016 (4 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Micro company accounts made up to 30 April 2015 (4 pages)
19 July 2016Micro company accounts made up to 30 April 2015 (4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page)
25 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
29 July 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page)
10 April 2015Registration of charge 033326120003, created on 24 March 2015 (11 pages)
10 April 2015Registration of charge 033326120003, created on 24 March 2015 (11 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages)
10 April 2013Director's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages)
10 April 2013Secretary's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages)
10 April 2013Director's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages)
10 April 2013Secretary's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
10 April 2013Secretary's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 June 2009Director appointed adam anthony scott (1 page)
26 June 2009Director appointed nicholas charles benjamin scott (1 page)
26 June 2009Secretary appointed nicholas charles benjamin scott (1 page)
26 June 2009Director appointed adam anthony scott (1 page)
26 June 2009Appointment terminated director david scott (1 page)
26 June 2009Secretary appointed nicholas charles benjamin scott (1 page)
26 June 2009Appointment terminated director alan scott (1 page)
26 June 2009Appointment terminated secretary david scott (1 page)
26 June 2009Director appointed nicholas charles benjamin scott (1 page)
26 June 2009Appointment terminated director david scott (1 page)
26 June 2009Appointment terminated director alan scott (1 page)
26 June 2009Appointment terminated secretary david scott (1 page)
18 March 2009Return made up to 13/03/09; full list of members (8 pages)
18 March 2009Return made up to 13/03/09; full list of members (8 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 December 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
18 December 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
1 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 April 2008Return made up to 13/03/08; full list of members (8 pages)
22 April 2008Return made up to 13/03/08; full list of members (8 pages)
3 August 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 August 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2007Return made up to 13/03/07; full list of members (5 pages)
4 April 2007Return made up to 13/03/07; full list of members (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2006Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
15 March 2006Return made up to 13/03/06; full list of members (6 pages)
15 March 2006Return made up to 13/03/06; full list of members (6 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2005Ad 29/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2005Particulars of contract relating to shares (3 pages)
9 August 2005Ad 29/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005Particulars of contract relating to shares (3 pages)
18 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 13/03/04; full list of members (7 pages)
21 April 2004Return made up to 13/03/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
5 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 April 2002Return made up to 13/03/02; full list of members (6 pages)
5 April 2002Return made up to 13/03/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 13/03/01; full list of members (6 pages)
28 March 2001Return made up to 13/03/01; full list of members (6 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
12 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 March 2000Return made up to 13/03/00; full list of members (6 pages)
31 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
17 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1999Return made up to 13/03/99; no change of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1999Return made up to 13/03/99; no change of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: 66 wigmore street london W1H 0HQ (1 page)
5 August 1999Registered office changed on 05/08/99 from: 66 wigmore street london W1H 0HQ (1 page)
17 September 1998Registered office changed on 17/09/98 from: 37 warren street london W1P 5PD (1 page)
17 September 1998Registered office changed on 17/09/98 from: 37 warren street london W1P 5PD (1 page)
18 March 1998Return made up to 13/03/98; full list of members (6 pages)
18 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1998Return made up to 13/03/98; full list of members (6 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1997Incorporation (16 pages)
13 March 1997Incorporation (16 pages)